logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Peat

    Related profiles found in government register
  • Mr Mark Peat
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cromwell Street, Hounslow, TW3 3LQ, England

      IIF 1
  • Mr Mark Peat
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 2
    • 10 Brooklands Court, Kettering Venture Park, Northants, Kettering, NN15 6FD, United Kingdom

      IIF 3
  • Mr Mark Peat
    English born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Crown Meadow, Colnbrook, Slough, SL3 0LT, England

      IIF 4
  • Peat, Mark
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cromwell Street, Hounslow, TW3 3LQ, England

      IIF 5
  • Mr Mark Peat
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12684998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 7
  • Peat, Mark
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Regatta Point, 38 Kew Bridge Road, Brentford, Middlesex, TW8 0EB, England

      IIF 8
  • Peat, Mark
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 9
    • 10 Brooklands Court, Kettering Venture Park, Northants, Kettering, NN15 6FD, United Kingdom

      IIF 10
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 11 IIF 12
    • 2a, Stone Close, Wollaston, Northamptonshire, NN29 7RD, England

      IIF 13
  • Mr Mark Peat
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10 Brooklands Court, Kettering Venture Park, Kettering, Northants, NN15 6FD, England

      IIF 14
    • 2a, Stone Close, Wollaston, Northamptonshire, NN29 7RD

      IIF 15 IIF 16
  • Peat, Mark
    English engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bury Close, London, SE16 5SR, United Kingdom

      IIF 17
  • Mr Abdul Peat
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cromwell Road, Hounslow, TW3 3QL, England

      IIF 18
  • Mr Abdul Peat
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, Edwards Court, Slough, SL1 2HY, England

      IIF 19
  • Mr Mark Anthony Peat
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Lawrence Road, London, N15 4EN, England

      IIF 20 IIF 21
    • Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 22
    • 37, St. Vincent Road, Southsea, PO5 2QR, England

      IIF 23 IIF 24
  • Mr Abdul Karim Peat
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, Longford Close, Hampton Hill, Hampton, TW12 1AB, England

      IIF 25 IIF 26
  • Peat, Mark
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12684998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 28
  • Peat, Mark
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall, Barbican, London, EC2Y 5AU

      IIF 29
  • Peat, Mark
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Satchell Mead, London, NW9 5UQ, England

      IIF 30
  • Peat, Mark
    Bristish company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Prosperity House, Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8SB, England

      IIF 31
  • Peat, Mark
    Bristish engineer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 57, Reggata Point, 38 Kewbridge Road, Brentford, TW8 0EB, United Kingdom

      IIF 32
  • Peat, Abdul
    British surveyor born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cromwell Street, Hounslow, TW3 3LQ, England

      IIF 33
  • Peat, Mark
    British engineer born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 14, North Road, Brentford, Middlesex, TW8 0BJ, Uk

      IIF 34
  • Peat, Mark
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10 Brooklands Court, Kettering Venture Park, Kettering, Northants, NN15 6FD, England

      IIF 35
    • 99, Hinwick Road, Wollaston, Northamptonshire, NN29 7QY, England

      IIF 36
  • Peat, Mark Anthony
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 37, St. Vincent Road, Southsea, PO5 2QR, England

      IIF 37
  • Peat, Mark Anthony
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Lawrence Road, London, N15 4EN, England

      IIF 38 IIF 39
    • 37, St. Vincent Road, Southsea, PO5 2QR, England

      IIF 40
  • Peat, Mark Anthony
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 41
  • Peatson, Mark
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 69, 61 Praed Street, Paddington, London, W2 1NS, United Kingdom

      IIF 42
  • Peatson, Mark
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 57, Reggatta Point, Kew Bridge Road, Brentford, Middlesex, TW8 0EB, United Kingdom

      IIF 43
  • Peatson, Mark
    British sole director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 57 Reggata Point, 38 Kew Bridge Road, Brentford, TW8 0EB, England

      IIF 44
  • Peat, Abdul
    British business manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18, Longford Close, Hampton Hill, Hampton, TW12 1AB, England

      IIF 45
  • Peat, Abdul Karim
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, Longford Close, Hampton Hill, Hampton, TW12 1AB, England

      IIF 46
  • Peat, Abdul Karim
    British civil engineer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, Longford Close, Hampton Hill, Hampton, TW12 1AB, England

      IIF 47
  • Peat, Mark
    British director born in March 1976

    Registered addresses and corresponding companies
    • 40 Holbush Way, Irthlingborough, Northamptonshire, NN9 5EP

      IIF 48
  • Mr Mark Anthony Abdul Karim Peat
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ground Floor Office, Cromwell Street, Hounslow, TW3 3LQ, England

      IIF 49
  • Peat, Mark Anthony Abdul Karim
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ground Floor Office, Cromwell Street, Hounslow, TW3 3LQ, England

      IIF 50
  • Peat, Abdul

    Registered addresses and corresponding companies
    • 18, Longford Close, Hampton Hill, Hampton, TW12 1AB, England

      IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    120 Churchfield Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    901,437 GBP2024-06-30
    Officer
    2022-09-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2005-09-20 ~ dissolved
    IIF 48 - Director → ME
  • 3
    10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-29 ~ dissolved
    IIF 11 - Director → ME
  • 4
    63 Lawrence Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    2019-11-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    10 Brooklands Court Kettering Venture Park, Kettering, Northants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,166 GBP2017-03-31
    Officer
    2016-03-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    5 Cromwell Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,900,730 GBP2021-09-30
    Officer
    2022-08-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    2a Stone Close, Wollaston, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,642 GBP2017-03-31
    Officer
    2014-03-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    2a Stone Close, Wollaston, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,460 GBP2024-04-30
    Officer
    2014-07-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    THE ORYX HORN LTD. - 2024-02-24
    4385, 12684998 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2024-02-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    57 Reggata Point 38 Kew Bridge Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 44 - Director → ME
  • 12
    THREADS ADDITION LTD - 2013-01-11
    10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 36 - Director → ME
  • 13
    WOODGRAIN TECHNICAL SEVICES GA LIMITED - 2014-03-20
    57 Reggatta Point, Kew Bridge Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 43 - Director → ME
  • 14
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    120 Churchfield Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    901,437 GBP2024-06-30
    Officer
    2021-10-10 ~ 2022-06-12
    IIF 41 - Director → ME
    Person with significant control
    2021-10-11 ~ 2022-06-19
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,678 GBP2022-03-31
    Officer
    2017-06-23 ~ 2020-02-05
    IIF 10 - Director → ME
    Person with significant control
    2017-06-23 ~ 2020-01-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,299,399 GBP2020-03-31
    Officer
    2020-01-14 ~ 2020-02-17
    IIF 38 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-17
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    12a Station Parade, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,307,231 GBP2019-11-30
    Officer
    2020-01-14 ~ 2020-02-17
    IIF 39 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-17
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    BRAVO FORMATIONS LIMITED - 2024-01-30
    5 Cromwell Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,075,158 GBP2024-01-31
    Officer
    2022-05-08 ~ 2024-01-15
    IIF 37 - Director → ME
    Person with significant control
    2022-05-08 ~ 2024-01-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    Burgers Inc Ltd, 120 Churchfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,124,673 GBP2021-04-30
    Officer
    2019-04-13 ~ 2025-05-06
    IIF 50 - Director → ME
    Person with significant control
    2025-03-06 ~ 2025-05-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    5 Cromwell Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,900,730 GBP2021-09-30
    Officer
    2021-09-01 ~ 2022-04-20
    IIF 47 - Director → ME
    2020-09-01 ~ 2021-12-11
    IIF 45 - Director → ME
    2022-05-05 ~ 2022-07-17
    IIF 46 - Director → ME
    2022-04-20 ~ 2022-07-17
    IIF 51 - Secretary → ME
    Person with significant control
    2020-09-01 ~ 2021-12-12
    IIF 19 - Ownership of shares – 75% or more OE
    2022-05-18 ~ 2022-07-17
    IIF 25 - Ownership of shares – 75% or more OE
    2021-09-01 ~ 2022-04-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    Caci House, Spring Villa Road, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,811 GBP2017-01-30
    Officer
    2015-04-17 ~ 2015-08-01
    IIF 42 - Director → ME
    2015-03-01 ~ 2015-04-08
    IIF 30 - Director → ME
    2015-04-17 ~ 2015-04-17
    IIF 8 - Director → ME
  • 9
    8b Lowesden Works, Lambourn Woodlands, Hungerford, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-17 ~ 2013-09-23
    IIF 31 - Director → ME
  • 10
    6th Floor 2 London Wall, Barbican, London
    Dissolved Corporate
    Equity (Company account)
    2,778,072 GBP2020-09-30
    Officer
    2017-09-26 ~ 2019-12-05
    IIF 17 - Director → ME
    2019-12-06 ~ 2021-08-08
    IIF 29 - Director → ME
    Person with significant control
    2017-09-26 ~ 2021-10-08
    IIF 4 - Has significant influence or control OE
  • 11
    4385, 07941612: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ 2017-04-20
    IIF 34 - Director → ME
    2012-02-08 ~ 2013-03-12
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.